About

Registered Number: SC177975
Date of Incorporation: 15/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: ANN MCMULLAN, Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, DG4 6RB

 

Founded in 1997, Lairds Foods Ltd are based in Sanquhar, it's status is listed as "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHESON, William Scott 15 August 1997 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 August 2019
CERTNM - Change of name certificate 31 December 2018
RESOLUTIONS - N/A 31 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AD01 - Change of registered office address 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 17 September 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 11 September 2009
410(Scot) - N/A 19 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 13 October 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
410(Scot) - N/A 28 April 2007
410(Scot) - N/A 17 April 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 18 July 2006
410(Scot) - N/A 22 December 2005
363s - Annual Return 01 September 2005
AAMD - Amended Accounts 29 April 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 June 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 24 June 2003
AUD - Auditor's letter of resignation 30 January 2003
363s - Annual Return 22 August 2002
410(Scot) - N/A 15 August 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 08 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
AA - Annual Accounts 28 March 2000
RESOLUTIONS - N/A 10 February 2000
RESOLUTIONS - N/A 10 February 2000
123 - Notice of increase in nominal capital 10 February 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1998
123 - Notice of increase in nominal capital 21 December 1998
363s - Annual Return 10 August 1998
410(Scot) - N/A 17 June 1998
287 - Change in situation or address of Registered Office 29 April 1998
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
225 - Change of Accounting Reference Date 29 August 1997
410(Scot) - N/A 29 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
CERTNM - Change of name certificate 21 August 1997
RESOLUTIONS - N/A 19 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2008 Outstanding

N/A

Chattel mortgage 27 April 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Floating charge 15 December 2005 Outstanding

N/A

Legal charge 14 August 2002 Outstanding

N/A

Legal charge 05 June 1998 Outstanding

N/A

Bond & floating charge 25 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.